Advanced company searchLink opens in new window

API TECHNOLOGIES (UK) LIMITED

Company number 07924210

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
28 Jan 2024 MA Memorandum and Articles of Association
14 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
29 Dec 2023 MR01 Registration of charge 079242100002, created on 29 December 2023
29 Dec 2023 MR01 Registration of charge 079242100003, created on 29 December 2023
22 May 2023 PSC02 Notification of Spectrum Control Inc as a person with significant control on 19 May 2022
22 May 2023 PSC09 Withdrawal of a person with significant control statement on 22 May 2023
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
12 Dec 2022 AP01 Appointment of Mr Neil Snowdon as a director on 28 November 2022
11 Nov 2022 TM01 Termination of appointment of Ian Michael Skiggs as a director on 28 October 2022
04 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
03 Mar 2022 AA Group of companies' accounts made up to 31 December 2020
09 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
08 Feb 2022 TM01 Termination of appointment of Terrence Hahn as a director on 29 November 2021
08 Feb 2022 AP01 Appointment of Mr Richard Dennis Sorelle as a director on 29 November 2021
26 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
13 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
31 Jul 2020 TM01 Termination of appointment of Richard John Farrington as a director on 31 July 2020
15 Jun 2020 AP01 Appointment of Mr Ian Michael Skiggs as a director on 15 June 2020
03 Jun 2020 AD01 Registered office address changed from C/O Secure Systems & Technologies Limited Sst Brunel Court Waterwells Business Park, Quedgeley Gloucester GL2 2AL to Fenner Works Fenner Road Great Yarmouth NR30 3PX on 3 June 2020
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with updates
10 Oct 2019 AP01 Appointment of Mr Terrence Hahn as a director on 23 September 2019
06 Oct 2019 TM01 Termination of appointment of Robert Edward Tavares as a director on 23 September 2019
20 Sep 2019 AA Group of companies' accounts made up to 31 December 2018